Somerford
Congleton
Cheshire
CW12 4SN
Director Name | Andrew John Wright |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(9 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Dairy Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Andrew John Wright |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(9 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Dairy Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Current |
Appointed | 25 October 2012(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mrs Susan Irene Aitken |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Abbeyfields Park Lane Sandbach Cheshire CW11 1EP |
Director Name | James Simpson |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 4 Abbeyfields Park Lane Sandbach Cheshire CW11 1EP |
Secretary Name | Steven Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Abbeyfields Park Lane Sandbach Cheshire CW11 1EP |
Director Name | Steven Brewer |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | Flat 6 Abbeyfields Park Lane Sandbach Cheshire CW11 1EP |
Director Name | Mrs Susan Irene Aitken |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2006) |
Role | Higher Education Lecturer |
Country of Residence | England |
Correspondence Address | Flat 2 Abbeyfields Off Park Lane Sandbach Cheshire CW11 1EP |
Secretary Name | Gilbert Marcel Schlaefli |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2006) |
Role | Retired |
Correspondence Address | Flat 1 Abbeyfields Park Lane Sandbach Cheshire CW11 1EP |
Director Name | Mark Hazelhurst |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2006(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 November 2006) |
Role | Distribution Clerk |
Correspondence Address | Flat 4 Abbeyfields Park Lane Sandbach Cheshire CW11 1EP |
Secretary Name | Ms Susan Irene Aitken |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Abbeyfields Off Park Lane Sandbach Cheshire CW11 1EP |
Secretary Name | Mrs Susan Irene Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Abbeyfields Off Park Lane Sandbach Cheshire CW11 1EP |
Director Name | Beverley Jane Edge |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2011) |
Role | Designer |
Correspondence Address | Flat 3 Abbeyfields Park Lane Sandbach Cheshire CW11 1EP |
Director Name | Adrian Baker |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 April 2018) |
Role | College Lecturer |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Marylyn Dawn Tomkinson |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 2011) |
Role | Retired |
Correspondence Address | 5 Abbeyfields Off Park Lane Sandbach Cheshire CW11 1EP |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Ms Susan Irene Aitken |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2011) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 2 Abbeyfields Off Park Lane Sandbach Cheshire CW11 1EP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 August 2012) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Registered Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Allan Philip Gorton 11.11% Ordinary |
---|---|
1 at £1 | Andrew Wright 11.11% Ordinary |
1 at £1 | Miss M. Tomkinson 11.11% Ordinary |
1 at £1 | Mr Adrian Baker 11.11% Ordinary |
1 at £1 | Mr Gilbert Marcel Schlaefli & Mrs Jacqueline Schlaefli 11.11% Ordinary |
1 at £1 | Ms Kate Brearley 11.11% Ordinary |
1 at £1 | Robert Foden 11.11% Ordinary |
1 at £1 | Sheila Finlow 11.11% Ordinary |
1 at £1 | Susan Irene Aitken 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2024 (10 months, 1 week from now) |
24 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
---|---|
6 January 2022 | Appointment of Mr Simon George Turner as a director on 6 January 2022 (2 pages) |
26 November 2021 | Termination of appointment of Allan Philip Gorton as a director on 26 November 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
15 November 2019 | Appointment of Mrs Susan Irene Aitken as a director on 14 November 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
11 April 2019 | Termination of appointment of Susan Irene Aitken as a director on 15 March 2019 (1 page) |
11 April 2019 | Director's details changed for Andrew John Wright on 11 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
12 June 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
16 April 2018 | Termination of appointment of Adrian Baker as a director on 2 April 2018 (1 page) |
26 January 2018 | Registered office address changed from C/O Castle Estates Block Mgnt Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 26 January 2018 (1 page) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Ms Susan Irene Aitken on 1 December 2014 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Ms Susan Irene Aitken on 1 December 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Adrian Baker on 20 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Allan Philip Gorton on 20 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Adrian Baker on 20 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Allan Philip Gorton on 20 January 2013 (2 pages) |
6 November 2012 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 6 November 2012 (1 page) |
6 November 2012 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
6 November 2012 | Appointment of Ms Susan Irene Aitken as a director (2 pages) |
6 November 2012 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 6 November 2012 (1 page) |
6 November 2012 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
6 November 2012 | Appointment of Ms Susan Irene Aitken as a director (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 January 2012 (9 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 January 2012 (9 pages) |
11 September 2012 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
11 September 2012 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Allan Philip Gorton on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Andrew John Wright on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Adrian Baker on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Allan Philip Gorton on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Andrew John Wright on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Adrian Baker on 10 August 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
11 February 2011 | Appointment of Andrew John Wright as a director (3 pages) |
11 February 2011 | Appointment of Andrew John Wright as a director (3 pages) |
26 January 2011 | Termination of appointment of Beverley Edge as a director (1 page) |
26 January 2011 | Termination of appointment of Marylyn Tomkinson as a director (1 page) |
26 January 2011 | Termination of appointment of Susan Aitken as a director (1 page) |
26 January 2011 | Termination of appointment of Beverley Edge as a director (1 page) |
26 January 2011 | Termination of appointment of Marylyn Tomkinson as a director (1 page) |
26 January 2011 | Termination of appointment of Susan Aitken as a director (1 page) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (8 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 November 2009 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
4 November 2009 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
2 November 2009 | Appointment of Susan Irene Aitken as a director (3 pages) |
2 November 2009 | Termination of appointment of Susan Aitken as a secretary (2 pages) |
2 November 2009 | Registered office address changed from Mitten Clarke Ltd Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Mitten Clarke Ltd Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ on 2 November 2009 (2 pages) |
2 November 2009 | Appointment of Susan Irene Aitken as a director (3 pages) |
2 November 2009 | Termination of appointment of Susan Aitken as a secretary (2 pages) |
2 November 2009 | Registered office address changed from Mitten Clarke Ltd Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ on 2 November 2009 (2 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Return made up to 21/01/07; full list of members (7 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 3 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page) |
6 June 2007 | Return made up to 21/01/07; full list of members (7 pages) |
6 June 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (3 pages) |
7 June 2006 | New director appointed (3 pages) |
24 April 2006 | Return made up to 21/01/06; full list of members (6 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
24 April 2006 | Return made up to 21/01/06; full list of members (6 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 April 2005 | Return made up to 21/01/05; full list of members
|
14 April 2005 | Return made up to 21/01/05; full list of members
|
14 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
29 November 2004 | Return made up to 21/01/04; full list of members (6 pages) |
29 November 2004 | Secretary resigned (2 pages) |
29 November 2004 | Return made up to 21/01/04; full list of members (6 pages) |
29 November 2004 | Secretary resigned (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
21 January 2002 | Incorporation (13 pages) |
21 January 2002 | Incorporation (13 pages) |